Background WavePink WaveYellow Wave

NEDERMAN LIMITED (01393492)

NEDERMAN LIMITED (01393492) is an active UK company. incorporated on 11 October 1978. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. NEDERMAN LIMITED has been registered for 47 years. Current directors include BAMFORTH, Philip James, KRISTENSSON, Sven, ROWLANDS, Paul.

Company Number
01393492
Status
active
Type
ltd
Incorporated
11 October 1978
Age
47 years
Address
91 Seedlee Road Walton Summit Centre, Preston, PR5 8AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
BAMFORTH, Philip James, KRISTENSSON, Sven, ROWLANDS, Paul
SIC Codes
33200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEDERMAN LIMITED

NEDERMAN LIMITED is an active company incorporated on 11 October 1978 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. NEDERMAN LIMITED was registered 47 years ago.(SIC: 33200, 74909)

Status

active

Active since 47 years ago

Company No

01393492

LTD Company

Age

47 Years

Incorporated 11 October 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

91 Seedlee Road Walton Summit Centre Bamber Bridge Preston, PR5 8AE,

Previous Addresses

P.O. Box 503, 91, Walton Summit, Bamber Bridge, Preston. PR5 8AF
From: 11 October 1978To: 2 April 2013
Timeline

10 key events • 1978 - 2020

Funding Officers Ownership
Company Founded
Oct 78
Director Left
Jul 10
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Jan 15
Director Left
Jun 16
Director Joined
Jul 16
Loan Cleared
Mar 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BAMFORTH, Philip James

Active
Seedlee Road Walton Summit Centre, PrestonPR5 8AE
Secretary
Appointed 12 Apr 2013

BAMFORTH, Philip James

Active
Seedlee Road Walton Summit Centre, PrestonPR5 8AE
Born March 1975
Director
Appointed 04 Jul 2016

KRISTENSSON, Sven

Active
Seedlee Road Walton Summit Centre, PrestonPR5 8AE
Born June 1962
Director
Appointed 15 Jan 2001

ROWLANDS, Paul

Active
Seedlee Road Walton Summit Centre, PrestonPR5 8AE
Born December 1963
Director
Appointed 18 Sept 2012

HULL, Frances Margaret

Resigned
Fourways, PrestonPR4 2PJ
Secretary
Appointed N/A
Resigned 31 Dec 1995

MILLS, Richard Allan Cartlidge

Resigned
50a Pope Lane, PrestonPR1 9BB
Secretary
Appointed 01 Jan 1996
Resigned 31 Aug 2007

NEARY, Laurence John

Resigned
Seedlee Road Walton Summit Centre, PrestonPR5 8AE
Secretary
Appointed 01 Sept 2007
Resigned 12 Apr 2013

ANDERSON, Lars Erick

Resigned
Backavagen 10, S-263 51 HoganasFOREIGN
Born July 1945
Director
Appointed N/A
Resigned 31 Dec 1992

BULLOUGH, John Edmond William

Resigned
3 Swallow Court, ChorleyPR6 7NZ
Born June 1953
Director
Appointed 21 May 2004
Resigned 19 Mar 2009

BULLOUGH, John Edmond William

Resigned
3 Swallow Court, ChorleyPR6 7NZ
Born June 1953
Director
Appointed 01 Sept 2001
Resigned 11 Dec 2001

CROWE, Neal Pelham

Resigned
The Stone House, LincolnLN4 1QL
Born October 1944
Director
Appointed 01 Jul 2001
Resigned 05 Dec 2003

DELLOW, Peter Edward

Resigned
22 Lacock Gardens, TrowbridgeBA14 7TF
Born July 1969
Director
Appointed 01 Dec 2004
Resigned 02 May 2007

GLADWINFIELD, Graeme

Resigned
1 Waterford Close, ChorleyPR6 9JQ
Born January 1967
Director
Appointed 01 Sept 2001
Resigned 31 Jan 2003

HODGENS, Mark Vernon

Resigned
P.O. Box 503, 91, Walton Summit,, Preston.PR5 8AF
Born March 1968
Director
Appointed 05 Jan 2004
Resigned 31 Mar 2012

HULL, David Alan

Resigned
The Penthouse Waters Reach, Lytham St. AnnesFY8 1AY
Born July 1943
Director
Appointed N/A
Resigned 31 May 2001

HULL, Frances Margaret

Resigned
Fourways, PrestonPR4 2PJ
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1995

JORDAN, Carli Beth

Resigned
Apartment 6, ManchesterM1 3WE
Born August 1975
Director
Appointed 15 Apr 2003
Resigned 24 Aug 2004

KEENE, Gary

Resigned
Seedlee Road Walton Summit Centre, PrestonPR5 8AE
Born March 1966
Director
Appointed 01 Sept 2001
Resigned 30 Jun 2016

LARSSON, Per Yngue

Resigned
Olous Wag 14, S-260 83 Wejbystrand
Born January 1945
Director
Appointed N/A
Resigned 15 Jan 2001

LIND, Per Gustav

Resigned
Seedlee Road Walton Summit Centre, PrestonPR5 8AE
Born June 1952
Director
Appointed 16 Feb 2012
Resigned 29 Sept 2014

LODGE, Geoffrey Malcolm

Resigned
Crosswinds, AylesburyHP22 4HB
Born December 1945
Director
Appointed 03 Dec 1999
Resigned 17 Dec 1999

MILLS, Richard Allan Cartlidge

Resigned
50a Pope Lane, PrestonPR1 9BB
Born June 1942
Director
Appointed 01 Sept 2001
Resigned 31 Aug 2007

MILS-AXEL, Nyberg

Resigned
Drottninggatan 113e, Helsingborg
Born November 1943
Director
Appointed 23 Apr 1999
Resigned 30 Apr 2001

NEARY, Laurence John

Resigned
Seedlee Road Walton Summit Centre, PrestonPR5 8AE
Born June 1971
Director
Appointed 01 Sept 2007
Resigned 12 Apr 2013

STONE, Jeffrey Brian

Resigned
153 Laleham Road, SheppertonTW17 0AH
Born May 1956
Director
Appointed 03 Dec 1999
Resigned 17 Dec 1999

WILKINSON, Ciaran Brendan

Resigned
P.O. Box 503, 91, Walton Summit,, Preston.PR5 8AF
Born December 1971
Director
Appointed 01 Sept 2007
Resigned 30 Jun 2010

Persons with significant control

1

2 Sydhamnsgatan, Helsingborg251 06

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Auditors Resignation Company
15 October 2015
AUDAUD
Auditors Resignation Company
7 October 2015
AUDAUD
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 April 2013
TM01Termination of Director
Termination Secretary Company With Name
13 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Medium
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 May 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 October 2004
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288cChange of Particulars
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2004
AUDAUD
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 October 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
288288
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
1 December 1994
AUDAUD
Accounts With Accounts Type Medium
26 October 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Medium
10 October 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Accounts With Accounts Type Medium
9 August 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
19 October 1988
288288
Legacy
1 September 1988
363363
Accounts With Made Up Date
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Legacy
23 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Accounts With Accounts Type Medium
29 October 1986
AAAnnual Accounts
Incorporation Company
11 October 1978
NEWINCIncorporation